PPG LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePPG LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192725
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PPG LAND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PPG LAND LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PPG LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (700) LIMITEDJan 21, 1999Jan 21, 1999

    What are the latest accounts for PPG LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PPG LAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PPG LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    18 pages4.17(Scot)

    Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on Jan 27, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on Feb 12, 2015

    2 pagesAD01

    Termination of appointment of Lynne Higgins as a director on Sep 08, 2014

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    19 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 6,667
    SH01

    Full accounts made up to Jun 30, 2012

    19 pagesAA

    Termination of appointment of Anthony Dixon as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    20 pagesAA

    Annual return made up to Jan 21, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    22 pagesAA

    Annual return made up to Jan 21, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    Termination of appointment of David Rudolph as a director

    2 pagesTM01

    Group of companies' accounts made up to Jun 30, 2009

    25 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Annual return made up to Jan 21, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Ian Tudhope as a director

    1 pagesTM01

    Who are the officers of PPG LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    British41593900004
    MCGILL, Michael Scott
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritishFinance Director99070570001
    MURRAY, David Edward
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritishMetal Trader34535230003
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    BritishSolicitor55793670001
    DIXON, Anthony Charles Simon
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    EnglandBritishChartered Surveyor82839480002
    HIGGINS, Lynne
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishAccountant60820740002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritishAccountant159510002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001
    RUDOLPH, David Mark
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    EnglandBritishChartered Surveyor63053600003
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritishSolicitor714220006

    Does PPG LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Apr 02, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property at straithgate lane, bradford WYK341494.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (410)
    Legal charge
    Created On Mar 03, 2008
    Delivered On Mar 07, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as lands and buildings on the west side of cleckheaton road, low moor WYK457295.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 07, 2008Registration of a charge (410)
    Legal charge
    Created On Aug 29, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as land and buildings at calver road/mill lane, winwick quay, warrington CH341250 CH324362.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 2007Registration of a charge (410)
    Legal charge
    Created On Aug 14, 2007
    Delivered On Aug 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage land and buildings at strand house, king street, halifax WYK444064.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2007Registration of a charge (410)
    Legal charge
    Created On May 02, 2007
    Delivered On May 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage site 2, centurion park, centurion way, leyland LAN17059.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2007Registration of a charge (410)
    Legal charge
    Created On Mar 05, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage 4 and 5 albion place and 9 lands lane leeds WYK432865.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2007Registration of a charge (410)
    Legal charge
    Created On Jan 12, 2007
    Delivered On Jan 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage land and buildings at wharfedale road/roydsdale way, euroway trading estate, bradford WYK309056 and WYK317452 including fixed and floating charges.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2007Registration of a charge (410)
    Legal charge
    Created On Aug 21, 2006
    Delivered On Aug 23, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold land at pointfive, walker road, guide, blackburn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over unit 8 monarch courtyard, rhosili road & salthouse road, brackmills, northampton NN74136.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over unit 9 monarch courtyard, rhosili road & salthouse road, brackmills, northampton NN74136.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over unit 10 monarch courtyard, rhosili road & salthouse road, brackmills, northampton NN74136.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over unit 11 monarch courtyard, rhosili road & salthouse road, brackmills, northampton NN74136.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over unit 12 monarch courtyard, rhosili road & salthouse road, brackmills, northampton NN74136.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 01, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the leasehold property known as blocks f and k, haydock cross, kilburn lane, haydock, st helens MS395328 MS395327.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    Legal charge
    Created On Jul 31, 2006
    Delivered On Aug 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the freehold property milner way, flushdyke, ossett WYK268626.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 08, 2006Registration of a charge (410)
    Legal charge
    Created On Jun 30, 2006
    Delivered On Jul 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage land and buildings at warmsworth halt, off sheffield road, doncaster SYK356748 SYK227139 and SYK503319 includes fixed and floating charges.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    Floating charge
    Created On Jan 20, 2006
    Delivered On Jan 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the freehold property being land on the west side of staithgate lane bradford wyk 714846 including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2006Registration of a charge (410)
    Floating charge
    Created On Jun 02, 2005
    Delivered On Jun 04, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold property being land and buildings on the south east side of sussex avenue and in thwaite gate, leeds (title number WYK667932); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 2005Registration of a charge (410)
    Floating charge
    Created On Sep 27, 2004
    Delivered On Sep 28, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the leasehold property being land and buildings on the north west side of brooms road, stone (title number SF300965); fixed and floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2004Registration of a charge (410)
    Floating charge
    Created On Sep 10, 2004
    Delivered On Sep 13, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the leasehold property being site 3, centurion park, leyland, lancashire (title number LA716891); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2004Registration of a charge (410)
    Floating charge
    Created On Apr 02, 2004
    Delivered On Apr 05, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property north west of bridge street, accrington LA7031312 LA703134.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2004Registration of a charge (410)
    Floating charge
    Created On Mar 24, 2004
    Delivered On Apr 01, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land on south east side of treefield road, gildersome, leeds WYK59568.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2004Registration of a charge (410)
    Floating charge
    Created On Feb 25, 2004
    Delivered On Feb 27, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units b & c treefield industrial estate, gildersome, leeds WYK441183.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2004Registration of a charge (410)
    Floating charge
    Created On Dec 17, 2003
    Delivered On Dec 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Heron house, 49, 51 & 53 goldington road, bedford BD67866.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2003Registration of a charge (410)

    Does PPG LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Conclusion of winding up
    Jan 29, 2015Commencement of winding up
    Jun 29, 2016Dissolved on
    Jan 29, 2015Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Christopher Nigel Mckay
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0